Company NameDrumtastic Limited
DirectorsCathryn Alix Green and Richard Neil Pike
Company StatusDissolved
Company Number03920634
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusCurrent
Appointed29 February 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 June 2002Dissolved (1 page)
26 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2001Registered office changed on 30/03/01 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
27 March 2001Appointment of a voluntary liquidator (1 page)
26 March 2001Declaration of solvency (3 pages)
26 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2001Return made up to 07/02/01; full list of members (6 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2000Registered office changed on 09/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)